Search icon

COMPLETE BUILDING & DESIGN SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COMPLETE BUILDING & DESIGN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE BUILDING & DESIGN SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jul 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000064782
FEI/EIN Number 452764748

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10388 W State Road 84, Davie, FL, 33324, US
Mail Address: 10388 W State Road 84, Davie, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANG TIMOTHY J President 10388 W State Road 84, Davie, FL, 33324
LANG TIMOTHY J Agent 10388 W State Road 84, Davie, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-15 10388 W State Road 84, Suite 103, Davie, FL 33324 -
CHANGE OF MAILING ADDRESS 2015-09-15 10388 W State Road 84, Suite 103, Davie, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-15 10388 W State Road 84, Suite 103, Davie, FL 33324 -
REINSTATEMENT 2012-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000486286 ACTIVE 18-017644 CA 01 11TH JUDICIAL CIRCUIT 2020-02-27 2026-09-27 $725,894.97 EDIE LAQUER, 9703 COLLINS AVE, 500, MIAMI BEACH, FL 33154
J15000581468 LAPSED CONO-14-006814 (70) CIRCUIT COURT/BROWARD COUNTY 2015-05-15 2020-05-18 $22,545.80 G. PROULX, LLC, 3275 SW 42ND STREET, FORT LAUDERDALE, FL 33312

Documents

Name Date
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-09-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-09-17
ANNUAL REPORT 2013-03-25
REINSTATEMENT 2012-11-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State